LUDBOROUGH FINEST LTD
Status | DISSOLVED |
Company No. | 09726982 |
Category | Private Limited Company |
Incorporated | 11 Aug 2015 |
Age | 8 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 23 days |
SUMMARY
LUDBOROUGH FINEST LTD is an dissolved private limited company with number 09726982. It was incorporated 8 years, 9 months, 27 days ago, on 11 August 2015 and it was dissolved 9 months, 23 days ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 28 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-23
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-23
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-12-23
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Notification of a person with significant control
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-13
Psc name: Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-13
Old address: 50 Pentelow Gardens Feltham TW14 9EE United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-13
Officer name: Mr Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-13
Psc name: John Rhodes
Documents
Termination director company with name termination date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rhodes
Termination date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 07 Jan 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Darbon
Cessation date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
New address: 50 Pentelow Gardens Feltham TW14 9EE
Old address: 19 Manor Road Birmingham B33 8BS United Kingdom
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Rhodes
Notification date: 2021-12-10
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Rhodes
Appointment date: 2021-12-10
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Darbon
Termination date: 2021-12-10
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Richard Darbon
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-24
Psc name: Richard Darbon
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
New address: 19 Manor Road Birmingham B33 8BS
Change date: 2020-03-06
Old address: 8 Girtin Close Bedworth CV12 8UA United Kingdom
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kane Gilchrist
Cessation date: 2020-02-24
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kane Gilchrist
Termination date: 2020-02-24
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Old address: 4 st. Ives Crescent Grimsby DN34 5SL United Kingdom
New address: 8 Girtin Close Bedworth CV12 8UA
Change date: 2019-12-27
Documents
Cessation of a person with significant control
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Peter Anthony Pearce
Cessation date: 2019-12-11
Documents
Appoint person director company with name date
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mr Kane Gilchrist
Documents
Notification of a person with significant control
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-11
Psc name: Kane Gilchrist
Documents
Termination director company with name termination date
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Anthony Pearce
Termination date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 4 st. Ives Crescent Grimsby DN34 5SL
Change date: 2019-09-23
Old address: 28 Bowmandale Barton-upon-Humber DN18 5LR United Kingdom
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-02
Psc name: Michael Pearce
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Mr Michael Peter Anthony Pearce
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Luke Maurice Franklin
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Luke Maurice Franklin
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Old address: 63 Jenkinson Grove Armthorpe Doncaster DN3 2FH England
New address: 28 Bowmandale Barton-upon-Humber DN18 5LR
Change date: 2018-03-22
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kamil Kuligowski
Cessation date: 2018-03-13
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamil Kuligowski
Termination date: 2018-03-13
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Maurice Franklin
Notification date: 2018-03-13
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-13
Officer name: Mr Luke Maurice Franklin
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-06
Officer name: Mr Kamil Kuligowski
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kamil Kuligowski
Notification date: 2017-12-06
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-12-06
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 63 Jenkinson Grove Armthorpe Doncaster DN3 2FH
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-06
Psc name: Terence Dunne
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-03
Psc name: Silviu Zavaczki
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-03
Psc name: Terence Dunne
Documents
Accounts with accounts type micro entity
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr Terence Dunne
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Silviu Zavaczki
Termination date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 5 Reigate Walk Corby NN18 9JP United Kingdom
Change date: 2017-04-21
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Silviu Zavaczki
Appointment date: 2015-10-21
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-21
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-30
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 5 Reigate Walk Corby NN18 9JP
Documents
Some Companies
CALDER & CO 16,LONDON,SW1Y 4NW
Number: | 09957407 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 102, 1RUTHERGLEN ROAD,GLASGOW,G73 1SX
Number: | SC547436 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09579853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 THE MALL,LONDON,W5 5LS
Number: | 07506939 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL COMMUNICATIONS GROUP LIMITED
2ND FLOOR,MANCHESTER,M1 1DW
Number: | 08235569 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11459224 |
Status: | ACTIVE |
Category: | Private Limited Company |